Advanced company searchLink opens in new window

ENSARIL (SRE) LIMITED

Company number 06349902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2021 AP01 Appointment of Mrs Kavita Singh as a director on 31 December 2020
14 Jan 2021 AP01 Appointment of Kathy Lloyd as a director on 31 December 2020
20 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
23 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
09 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
24 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
01 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
18 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
12 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Mr Stefano Ciampolini on 5 September 2012
01 Aug 2012 CERTNM Company name changed renal services salisbury real estate LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-17
01 Aug 2012 CONNOT Change of name notice
19 Mar 2012 TM01 Termination of appointment of Michael Maguire as a director
24 Nov 2011 AA Full accounts made up to 31 March 2011